Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAN GORDON ENGINEERING CO. LIMITED
Company Information for

ALAN GORDON ENGINEERING CO. LIMITED

C/O INTERPATH LTD, 1OTH FLOOR, MANCHESTER, M2 1HW,
Company Registration Number
02112664
Private Limited Company
In Administration

Company Overview

About Alan Gordon Engineering Co. Ltd
ALAN GORDON ENGINEERING CO. LIMITED was founded on 1987-03-19 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Alan Gordon Engineering Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALAN GORDON ENGINEERING CO. LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
1OTH FLOOR
MANCHESTER
M2 1HW
Other companies in PR7
 
Filing Information
Company Number 02112664
Company ID Number 02112664
Date formed 1987-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB323133015  
Last Datalog update: 2024-04-06 21:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN GORDON ENGINEERING CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALAN GORDON ENGINEERING CO. LIMITED

Current Directors
Officer Role Date Appointed
LYNNE LAVIN
Director 1997-05-01
JOHN WATERWORTH
Director 1997-05-01
WENDY WATERWORTH
Director 2011-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
GLADYS TURNER
Company Secretary 1991-04-06 2011-10-05
GLADYS TURNER
Director 2001-06-29 2011-10-05
GORDON TURNER
Director 1991-04-06 2011-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE LAVIN ALAN GORDON HOLDINGS LIMITED Director 2010-12-06 CURRENT 2010-03-25 Active
WENDY WATERWORTH ALAN GORDON HOLDINGS LIMITED Director 2010-12-06 CURRENT 2010-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Notice of deemed approval of proposals
2024-04-10Liquidation statement of affairs AM02SOA
2024-04-10Statement of administrator's proposal
2024-03-29REGISTERED OFFICE CHANGED ON 29/03/24 FROM Pexion Limited George Street Chorley PR7 2BE England
2024-03-28Appointment of an administrator
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 021126640005
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 021126640004
2023-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021126640004
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM PO Box PO Box 688 Crosses Barn Pexion Limited Chorley PR6 6RA England
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2021-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-01-20RES01ADOPT ARTICLES 20/01/20
2020-01-16CC04Statement of company's objects
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021126640003
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021126640002
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM George Street Works George Street Chorley Lancashire PR7 2BE
2019-03-11AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021126640001
2019-03-08AP01DIRECTOR APPOINTED MR DAVID JAMES BRINDLE
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WATERWORTH
2018-12-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0106/04/16 ANNUAL RETURN FULL LIST
2015-10-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0106/04/15 ANNUAL RETURN FULL LIST
2015-05-18CH01Director's details changed for Lynne Lavin on 2015-04-06
2014-11-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Sumner House St Thomas's Road Chorley Lancs, PR7 1HP
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0106/04/14 ANNUAL RETURN FULL LIST
2014-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-05-01AR0106/04/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-04-23AR0106/04/12 ANNUAL RETURN FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY WATERWORTH / 06/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATERWORTH / 06/04/2012
2011-10-28AP01DIRECTOR APPOINTED WENDY WATERWORTH
2011-10-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY GLADYS TURNER
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS TURNER
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TURNER
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-04-18AR0106/04/11 ANNUAL RETURN FULL LIST
2010-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-05-18AR0106/04/10 FULL LIST
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-18363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / LYNNE LAVIN / 06/05/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON TURNER / 06/05/2009
2008-12-22363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WATERWORTH / 01/05/2008
2007-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-23363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-19363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-01363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-13363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-13363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-18363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-06-18288aNEW DIRECTOR APPOINTED
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-10363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-04363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-05363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-1288(2)RAD 24/11/97--------- £ SI 98@1=98 £ IC 2/100
1997-05-13288cDIRECTOR'S PARTICULARS CHANGED
1997-05-13288aNEW DIRECTOR APPOINTED
1997-05-13288cSECRETARY'S PARTICULARS CHANGED
1997-05-13288aNEW DIRECTOR APPOINTED
1997-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-13363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-10363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-24363sRETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-17363sRETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-16363sRETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS
1992-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-06-01287REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 5 PARK ROAD CHORLEY LANCS PR7 1QP
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALAN GORDON ENGINEERING CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-21
Fines / Sanctions
No fines or sanctions have been issued against ALAN GORDON ENGINEERING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALAN GORDON ENGINEERING CO. LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAN GORDON ENGINEERING CO. LIMITED

Intangible Assets
Patents
We have not found any records of ALAN GORDON ENGINEERING CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN GORDON ENGINEERING CO. LIMITED
Trademarks
We have not found any records of ALAN GORDON ENGINEERING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN GORDON ENGINEERING CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as ALAN GORDON ENGINEERING CO. LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ALAN GORDON ENGINEERING CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN GORDON ENGINEERING CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAN GORDON ENGINEERING CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.